BEITRECRUITMENT LIMITED

04571463
FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD DONCASTER DN4 8QG

Documents

Documents
Date Category Description Pages
22 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Aug 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
24 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
22 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 May 2015 resolution Resolution 1 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2015 officers Termination of appointment of director (Carole Fossey) 2 Buy now
17 Apr 2015 officers Termination of appointment of director (Robert David Newman) 1 Buy now
17 Apr 2015 officers Appointment of corporate director (Lion House Portfolio Ltd) 2 Buy now
11 Feb 2015 mortgage Registration of a charge 14 Buy now
09 Feb 2015 officers Appointment of director (Mr Robert David Newman) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Laura Mcdonald Sharrock) 1 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 officers Termination of appointment of director (Robert David Newman) 1 Buy now
01 Oct 2014 officers Appointment of director (Ms Laura Mcdonald Sharrock) 2 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2014 capital Return of Allotment of shares 3 Buy now
07 Apr 2014 officers Appointment of director (Mr Robert David Newman) 2 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jan 2014 accounts Annual Accounts 4 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 officers Termination of appointment of secretary (Jon Fossey) 1 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 5 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (Carole Fossey) 2 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 23/10/08; full list of members 3 Buy now
22 Jan 2008 annual-return Return made up to 23/10/07; no change of members 6 Buy now
28 Apr 2007 accounts Annual Accounts 4 Buy now
28 Apr 2007 accounts Accounting reference date extended from 31/10/07 to 30/04/08 1 Buy now
28 Apr 2007 address Registered office changed on 28/04/07 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA 1 Buy now
27 Nov 2006 annual-return Return made up to 23/10/06; full list of members 6 Buy now
28 Jun 2006 accounts Annual Accounts 6 Buy now
07 Nov 2005 annual-return Return made up to 23/10/05; full list of members 6 Buy now
23 Aug 2005 accounts Annual Accounts 7 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: first floor offices, 254 finney lane, heald green cheshire SK8 3QD 1 Buy now
17 Nov 2004 annual-return Return made up to 23/10/04; full list of members 6 Buy now
06 Jul 2004 accounts Annual Accounts 1 Buy now
20 Nov 2003 officers Director resigned 1 Buy now
20 Nov 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
23 Dec 2002 resolution Resolution 15 Buy now
23 Oct 2002 incorporation Incorporation Company 12 Buy now